arrow left
arrow right
  • California State Grange, a California Nonprofit Corporation vs Chico Community Guilds, an Entity of Unknown Form(26) Unlimited Other Real Property document preview
  • California State Grange, a California Nonprofit Corporation vs Chico Community Guilds, an Entity of Unknown Form(26) Unlimited Other Real Property document preview
  • California State Grange, a California Nonprofit Corporation vs Chico Community Guilds, an Entity of Unknown Form(26) Unlimited Other Real Property document preview
  • California State Grange, a California Nonprofit Corporation vs Chico Community Guilds, an Entity of Unknown Form(26) Unlimited Other Real Property document preview
  • California State Grange, a California Nonprofit Corporation vs Chico Community Guilds, an Entity of Unknown Form(26) Unlimited Other Real Property document preview
  • California State Grange, a California Nonprofit Corporation vs Chico Community Guilds, an Entity of Unknown Form(26) Unlimited Other Real Property document preview
  • California State Grange, a California Nonprofit Corporation vs Chico Community Guilds, an Entity of Unknown Form(26) Unlimited Other Real Property document preview
  • California State Grange, a California Nonprofit Corporation vs Chico Community Guilds, an Entity of Unknown Form(26) Unlimited Other Real Property document preview
						
                                

Preview

1 FREEMAN MATHIS & GARY, LLP ROBERT A. CUTBIRTH (131279) 2 rcutbirth@fmglaw.com MICHELE C. KIRRANE (215448) 3 mkirrane@fmglaw.com 2/17/2021 44 Montgomery Street, Suite 3580 4 San Francisco, California 94104-6702 (415) 627-9000; FAX: (213) 615-7100 5 FREEMAN MATHIS & GARY, LLP 6 GREGORY T. FAYARD (212930) gfayard@fmglaw.com 7 ADAM G. KHAN (296617) akhan@fmglaw.com 8 1013 Galleria Boulevard, Suite 250 Roseville, California 95678-1363 9 (916) 472-3300; FAX (916) 462-9226 10 Attorneys for Defendant CHICO COMMUNITY GUILDS 11 12 13 SUPERIOR COURT OF THE STATE OF CALIFORNIA 14 COUNTY OF BUTTE – UNLIMITED JURISDICTION 15 16 CALIFORNIA STATE GRANGE, a California Case No. 20CV00152 17 nonprofit corporation, Assigned for all purposes to: 18 Plaintiff, Honorable Stephen E. Benson v. 19 DEFENDANT CHICO COMMUNITY CHICO COMMUNITY GUILDS, an entity of GUILDS’ SEPARATE STATEMENT OF 20 unknown form, and DOES 1-20, inclusive, UNDISPUTED MATERIAL FACTS IN SUPPORT OF ITS MOTION FOR 21 Defendants. SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, SUMMARY 22 ADJUDICATION 23 Date: May 5, 2021 Time: 9:00 a.m. 24 Dept.: 6 25 Complaint Filed: January 16, 2020 Trial Date: None set 26 Defendant Chico Community Guilds (“CCG”) submits the following Separate Statement of 27 Freeman Mathis & Gary, LLP Undisputed Material Facts and references to evidence in support of its Motion for Summary 28 Attorneys at Law DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 0.0 1 Judgment or, in the Alternative, Summary Adjudication as to all of Plaintiff California State Grange’s 2 (Plaintiff) causes of action. This Separate Statement of Undisputed Material Facts is filed pursuant 3 to Code of Civil Procedure (“CCP”) section 437c(b)(1), and in compliance with California Rules of 4 Court, Rules 3.1350(c)(2) and 3.1350(h). 5 ISSUE 1: THE ADVERSE POSSESSION DOCTRINE REQUIRES SUMMARY 6 JUDGMENT BE ENTERED ON PLAINTIFF’S REAL PROPERTY CAUSES OF ACTION (All Causes of Action Except Conversion and Claim and Delivery). 7 8 ISSUE 2: PLAINTIFF’S CAUSES OF ACTION ARE BARRED DUE TO PLAINTIFF’S NEAR SEVEN-YEAR DELAY IN FILING SUIT (All Causes of Action). 9 10 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND 11 MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: EVIDENCE: 12 1. On September 17, 2012, National Grange Master, Ed Luttrell suspended the Charter 13 of the California State Grange and cancelled its annual meeting. 14 Evidence: Declaration of Gregory T. 15 Fayard (“Fayard Decl.”), Ex. H Booth Depo II, Ex. 7. 16 2. On October 19, 2012, National Grange 17 Master Ed Luttrell demanded that subordinate California granges pay dues 18 directly to the National Grange while the California State Grange charter was in 19 suspension in order to remain in good 20 standing. Evidence: Fayard Decl., Ex. B, Booth 21 Depo. I, Ex. 11. 22 3. The unincorporated Chico Grange No. 486 (“UCG”) continued to be associated 23 with the California State Grange, run by Mr. McFarland following the revocation 24 of the state grange charter, and voted at the 2013 annual meeting to amend the 25 bylaws stating that the California State Grange is no longer affiliated with the 26 National Grange. 27 Evidence: Declaration of Peter Allison Freeman Mathis & Gary, LLP (“Allison Decl.”), ¶¶ 14-17. 28 Attorneys at Law -2- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 4. UCG continued to pay dues to the California State Grange run by Mr. 4 McFarland following the revocation of the state grange charter. 5 Evidence: Allison Decl., ¶¶ 14, 16. 6 5. UCG had not paid dues to the National Grange during the period of charter 7 revocation and therefore was not in good standing in 2014. 8 Evidence: Allison Decl., ¶ 17. 9 6. UCG was not eligible to reorganize under the California State Grange in 2014 10 because it had not paid dues to the Grange organization since September 11 2012. 12 Evidence: Fayard Decl., Ex. A, Plaintiff’s Response to Request for Admission, Set 13 One, No. 40. Allison Decl., ¶ 17. 14 7. If a subordinate grange is more than two 15 quarters behind in the payment of dues, that is grounds for immediate revocation 16 of the charter. Evidence: Fayard Decl., Ex. B, Booth 17 Depo. I, 128:7-13. 18 Fayard Decl., Ex. C. Huber Depo. I, 110:21-111:6. 19 8. UCG had not paid dues to the National 20 Grange during the period of charter revocation and therefore was not in good 21 standing in 2014. 22 Evidence: Allison Decl., ¶ 17. Fayard Decl., Ex. A, Response to Request 23 for Admissions, Set One, No. 40. 24 9. On January 12, 2020, the state grange for California through the 2014 Corporation 25 claimed to revoke the charter of UCG for, among other things, failure to pay dues 26 since September 2012. 27 Evidence: Allison Decl., Ex. C. Freeman Mathis & Gary, LLP 10. The National Grange President testified 28 Attorneys at Law they waited from September 2012, when -3- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 UCG stopped paying dues, until 2019 to bring litigation against subordinate 4 granges because “[t]here was a lot of litigation going on. It was a lot of 5 financial commitment. We were only able to do a certain amount of litigation at any 6 one time, and so some things had to be put off and we wanted to finish the cases 7 with the State Grange and its property before we moved on to Subordinate 8 Granges that were not complying with the bylaws.” 9 Evidence: Fayard Decl., Ex. C. Huber Depo. I, 10:8-21; 225:2-18. 10 11. At all times since 1953, CG Inc./Chico 11 Community Guilds, Inc. (“CCG”) has been the legal owner, has continuously 12 occupied, and has been in physical possession of the Guild Hall property. 13 CG Inc./CCG’s occupation has been without the California State Grange’s 14 express consent pursuant to any lease or license. 15 Evidence: Allison Decl. ¶ 24. 16 12. At all times since 1953, CG Inc./CCG paid the property taxes, liability 17 insurance, maintenance, repairs, utilities, and upkeep for the Guild Hall property 18 with its own funds. 19 Evidence: Allison Decl. ¶ 25. 13. After the National Grange amended its 20 Complaint against the CSG in 2015, CCG had no knowledge or expectation that the 21 Grange organization would seek to take its property at any time prior to January 22 2020, and would not have undertaken such costs, and suffered such personal 23 financial detriment, if a timely action would have been brought that would have 24 resolved these claimed (but disputed) rights at an earlier and more appropriate 25 time. 26 Evidence: Allison Decl. ¶ 26. 14. Through the name change of Chico 27 Grange No. 486, Inc. (“CG Inc.”) to Freeman Mathis & Gary, LLP Chico Community Guilds, Inc. the same 28 Attorneys at Law corporate entity designation has existed. -4- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 Evidence: Allison Decl. ¶ 29. 4 15. At no time has any entity other than CG Inc./CCG been the legal and equitable 5 owner of the property. Evidence: Allison Decl. ¶ 30. 6 16. The purchase of CG Inc./CCG’s personal 7 property and its financial accounts are solely from its member’s funds. They 8 were never titled in the name of another party nor ever pledged to any other party. 9 Evidence: Allison Decl. ¶ 28. 10 17. After September 2012, UCG was no longer affiliated with the Grange 11 Organization, and paid no dues, attended no convention, and took no other action 12 indicative of a member of the National Grange. 13 Evidence: Allison Decl. ¶ 31. 14 18. Plaintiff filed its verified complaint on January 16, 2020. 15 Evidence: Fayard Decl. ¶ 10, Ex. G. 16 ISSUE 3: NO FACTUAL OR LEGAL BASIS FOR THIS FORFEITURE ACTION 17 EXISTS; IMPOSING FORFEITURE WOULD BE CONTRARY TO CALIFORNIA LAW (All Causes of Action). 18 19 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 20 EVIDENCE: 21 On September 13, 1937, UCG formed 19. Chico Grange No. 486, a California 22 Corporation (CG Inc.) by filing articles of incorporation with the California 23 Secretary of State. 24 Evidence: Allison Decl. ¶ 6, 7, Fayard Decl., Ex. K, September 13, 1937 25 Articles of Incorporation. 26 In 1953, CG Inc. (not UCG) purchased 20. the Guild Hall with its own funds. 27 Freeman Mathis Evidence: Allison Decl. ¶ 5. & Gary, LLP 28 Attorneys at Law -5- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 Since 1953, CG Inc./CCG has solely and 21. separately owned, maintained, repaired, 4 paid taxes on, and controlled the Guild Hall, the personal property therein, and 5 its bank account. 6 Evidence: Allison Decl. ¶ 24, 25, 28; Fayard Decl., Ex. H Booth Depo. II, 7 158:11-21. 8 The September 13, 1937 CG Inc. Articles 22. of Incorporation (entity number 9 C0172824) do not mention the California 10 State Grange or National Grange of the Order of Patrons of Husbandry. 11 Evidence: Fayard Decl., Ex. K, 12 September 13, 1937 Articles of Incorporation. 13 The 1937 CG Inc. Articles of 23. 14 Incorporation did not require the corporation’s constitution and bylaws to 15 be in conformity with the rules of the California State Grange. 16 Evidence: Fayard Decl., Ex. K 17 September 13, 1937 Articles of Incorporation. 18 When UCG received its charter in 1932, 24. 19 no Grange rules spoke to the disposition of property upon charter revocation. 20 Evidence: Fayard Dec., Ex. J, Huber 21 Depo. II 122:14-123:15. 22 In 1933, section 14 of the Digest of Laws 25. stated, “A subordinate Grange owning 23 property of value cannot legally surrender its Charter until its financial 24 business has been closed and the property rights of members secured.” 25 Under the Digest of Laws between 1933 26 and 1954, subordinate grange property would become the property of the state 27 grange only if two conditions were Freeman Mathis & Gary, LLP satisfied: (1) the grange ceases to 28 Attorneys at Law function and (2) the grange fails to make -6- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 disposition of its property. Evidence: Fayard Decl., Ex. C Huber 4 Depo. I, 228:13-25, 229:17-231:7, Huber Depo. Ex. 57 (Ch. IX, §§ 14, 14(b)), 5 Huber Depo. Ex. 58 (Ch. IX, § 14(b). 6 Fayard Decl., Ex. B, Booth Depo. I 270:23-272:3, Booth Depo. Ex. 38 (Ch. 7 IX, § 14(b)). 8 Chapter IX, Section 14(b) of the Digest 26. of Laws between 1933 and 1953 9 provides: 10 “Whenever a Grange has ceased to function as such and has failed to make 11 disposition of its property, such property 12 then shall become the property of the State Grange, subject, however, to any 13 valid claims against such property or liens thereon; the State Grange assuming 14 no liability for such claims or liens. The State Master with the advice and consent 15 of the Executive Committee of the State 16 Grange may dispose of such property, except as provided for in Section 16, 17 Chapter 9 of the National Grange Digest, and hold the proceeds of the same in the 18 State Grange Treasury in Trust, pending the reorganization of the subordinate 19 Grange; interest accruing, becoming the 20 property of the State Grange.” Evidence: Fayard Decl., Ex. C. Huber 21 Depo. I, Ex. 57 (Ch. IX, § 14(b)), Ex. 58 22 (Ch. IX, § 14(b)) Fayard Decl., Ex. B, Booth Depo. I, Ex. 23 38 (Ch. IX, § 14(b)). 24 27. In 1987, the Digest of Laws first provided that upon revocation of a 25 subordinate grange charter, the state 26 grange would acquire the property of the subordinate grange, and the wording of 27 section 4.12.1 in the 1987 Digest of Freeman Mathis & Gary, LLP Laws is exactly the same as that section 28 Attorneys at Law in the 2017 Digest of Laws. -7- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 Evidence: Fayard Decl., Ex. C., Huber Depo. I, 25:6-14; 41: 9- 42:10. 4 28. Changes are made to the Digest of Laws 5 by a vote of the state delegates to the National Convention. 6 Evidence: Fayard Decl., Ex. C., Huber 7 Depo. I, 37:6-14. 8 Subordinate granges did not 29. affirmatively approve or vote on changes 9 made to the language of the 1987 Digest of Laws regarding subordinate grange 10 property and are informed of changes only after they are made. 11 Evidence: Fayard Decl., Ex. C. Huber Depo. I 37:6-9; 38:12-24. 12 Fayard Decl., Ex. B, Booth Depo. I, 13 286:12-287:6; 288:2-23; 295:12-17. The California State Grange established 14 30. a corporation in 1946, with entity number C0210454, to conduct the 15 business of the state grange, and which is known as the “1946 Corporation.” 16 Evidence: Fayard Decl., Ex. B, Booth 17 Depo. I, 29:7-30:5, Ex. 42. 18 The express purpose of the 1946 31. Corporation is to “incorporate and take 19 over the existing unincorporated association known as ‘California State 20 Grange.’” 21 Evidence: Fayard Decl., Ex. B, Booth Depo. I, Ex. 42, Article 2(a). 22 The Plaintiff in this action called 32. 23 “California State Grange” is the 1946 Corporation. 24 Evidence: Fayard Decl., Ex. E., 25 California State Grange Response to Form Interrogatories, Set One, 3.1(a). 26 33. The National Grange has not issued a 27 charter to the 1946 Corporation, which is Freeman Mathis & Gary, LLP the Plaintiff in this action called 28 Attorneys at Law “California State Grange.” -8- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 Evidence: Fayard Decl., Ex. B, Booth Depo. I, 308:17-24. 4 Fayard Decl., Ex. C. Huber Depo. I, 5 78:11-23. 6 Fayard Decl., Ex. E., California State Grange Response to Form 7 Interrogatories, Set One, 3.1(a). 8 34. The California State Grange, as a chartered organization, holds three 9 corporations to conduct business. Evidence: Fayard Decl., Ex. B, Booth 10 Depo. I, 306:21-307:20. 11 35. A charter gives a state grange authority to enforce Grange rules. 12 Evidence: Fayard Decl., Ex. B, Booth Depo. I, 59:19-22. 13 Fayard Decl., Ex. C. Huber Depo. I, 14 45:6-9; 48:5-49:10; 50:7-12; 62:4-7. 15 36. Without a charter, an organization cannot operate with authority from the 16 Grange organization, conduct Grange business or enforce Grange rules. 17 Evidence: Fayard Decl., Ex. B, Booth Depo. I, 59:19-22. 18 Fayard Decl., Ex. C. Huber Depo. I, 19 45:6-9; 48:5-49:10; 50-7-12; 62:4-7. 20 37. Even if an organization calls itself “California State Grange,” it cannot 21 conduct Grange business or enforce Grange rules without a charter. 22 Evidence: Fayard Decl., Ex. C. Huber 23 Depo. I, 48:5-49:10; 50:7-12; 162:23- 163:3. 24 38. Bob McFarland was the former Master/President of the California State 25 Grange. 26 Evidence: Fayard Decl., Ex. B, Booth Depo. I, 120:24-121:15. 27 Freeman Mathis 39. Bob McFarland was the President of the & Gary, LLP 28 Attorneys at Law 1946 Corporation. -9- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 Evidence: Fayard Decl., Ex. B, Booth Depo I, 120:24-121:15. 4 40. The California State Grange, under Mr. 5 McFarland, had a dispute with the National Grange regarding lobbying 6 efforts advocating labeling of baby food for genetically modified ingredients. 7 Evidence: Fayard Decl., Ex. D. Saxton Depo.,70:7-71:12; 72:2-14. 8 41. The California State Grange was in a 9 battle with the National Grange, and Bob McFarland was suspended from his 10 office as Master of the California State Grange in 2011 by the National Grange 11 Master Ed Luttrell, while charges against him were adjudicated. 12 Evidence: Fayard Decl., Ex. B, Booth Depo. I, 120:24-121:15. 13 Fayard Decl., Ex. D, Saxton Depo., 60:4- 14 61:21. 42. On September 12, 2017, several 15 members of the California State Grange brought formal charges against the 16 National Grange Master, Ed Luttrell, for, among other things, abuse of authority, 17 and requested he be suspended while the charges are adjudicated. 18 Evidence: Fayard Decl., Ex. C. Huber 19 Depo., 140:17-21; 142:12-17; 143:22- 144:14, Huber Depo Ex. 12. 20 Fayard Decl., Ex. D, Saxton Depo., 52:7- 21 15; 53:5-54:11. 43. On September 17, 2012, National 22 Grange Master, Ed Luttrell suspended the Charter of the California State 23 Grange and cancelled its annual meeting. 24 Evidence: Fayard Decl., Ex. B, Booth Depo. I 104:23-105:11, Ex. 7. 25 44. On October 19, 2012, National Grange 26 Master Ed Luttrell demanded that subordinate California granges pay dues 27 directly to the National Grange while the Freeman Mathis & Gary, LLP California State Grange charter was in 28 Attorneys at Law suspension in order to remain in good -10- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 standing. Evidence: Fayard Decl., Ex. F, Plaintiff’s 4 Response to Request for Admission, Set One, No. 74. 5 45. The National Grange began a lawsuit 6 against the “California State Grange” and its President, Bob McFarland, in October 7 2012. 8 Evidence: Fayard Decl., Ex. C, Huber Depo. I, 206:1-207:12. 9 46. One of the purposes of the lawsuit 10 brought by the National Grange was to regain control over the 1946 Corporation. 11 Evidence: Fayard Decl., Ex. B, Booth 12 Depo. I, 318:10-319:2. 13 47. In the 2012 lawsuit against the California State Grange, the National Grange 14 attempted to obtain a declaration that subordinate grange property under 15 control of the unchartered “California State Grange” run by Mr. McFarland 16 would revert to the chartered California State Grange. 17 Evidence: Fayard Decl., Ex. C, Huber 18 Depo. I, 214:6-215:24. 48. The 2012 annual meeting of the 19 California Sate Grange was cancelled by the National Grange following the 20 suspension of its charter. 21 Evidence: Fayard Decl., Ex. B, Booth Depo., 109:5-23, Ex. 9. 22 49. Mr. McFarland continued as President of 23 the 1946 Corporation, and continued to use the name “California State Grange” 24 following the revocation of the state grange charter on April 5, 2013. 25 Evidence: Fayard Decl., Ex. B, Booth Depo. I, 138:25-139:24, Booth Depo. 26 Ex. 20 at p. 2. 27 Fayard Decl., Ex. C, Huber Depo. I, Freeman Mathis 69:20-71:20. & Gary, LLP 28 Attorneys at Law -11- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 50. At the October 2013 annual meeting of the California State Grange run by Mr. 4 McFarland, the delegates voted unanimously to amend its bylaws to 5 acknowledge that the California State Grange is no longer affiliated with the 6 National Grange. 7 Evidence: Fayard Decl., Ex. B, Booth Depo., Ex. 15. 8 Fayard Decl., Ex. C, Huber Depo. I, 162:3-19. 9 51. On November 8, 2013, the officers of the 10 California State Grange sent correspondence to the Executive 11 Committee of the National Grange acknowledging that they are no longer 12 affiliated with the National Grange. Evidence: Fayard Decl., Ex. B, Booth 13 Depo. Ex. 15. 14 Fayard Decl., Ex. C, Huber Depo. I, 162:3-19. 15 52. The 2013 bylaws of California State Grange run by Mr. McFarland 16 acknowledges that the California State Grange is independent of any national or 17 other affiliation. 18 Evidence: Fayard Decl., Ex. B, Booth Depo. I, Ex. 16, at p.3, Preamble. 19 53. UCG continued to be associated with the 20 unchartered California State Grange, run by Mr. McFarland following the 21 revocation of the state grange charter, and voted at the 2013 annual meeting to 22 amend the bylaws stating that the California State Grange was no longer 23 affiliated with the National Grange. Evidence: Allison Decl., ¶¶ 15-17. 24 54. UCG continued to pay dues to the 25 California State Grange run by Mr. McFarland following the revocation of 26 the state grange charter. Evidence: Allison Decl., ¶¶ 14-16. 27 Freeman Mathis & Gary, LLP 55. UCG continued to attend the annual 28 Attorneys at Law meetings of the California State Grange -12- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 run by Mr. McFarland following the revocation of the state grange charter. 4 Evidence: Allison Decl., ¶¶ 14-16. 5 56. CG Inc./CCG obtained its tax-exempt status under the group tax exemption 6 granted to the 1946 Corporation. Evidence: Allison Decl. ¶ 9, 16. 7 57. CG Inc./CCG later enjoyed its tax- 8 exempt status under a group exemption granted to the unchartered California 9 State Grange corporation. Evidence: Allison Decl. ¶ 9, 16. 10 58. In 2016, the National Grange prevailed 11 in trademark litigation against Mr. McFarland and the “California State 12 Grange” to prevent the organization from using the grange name. 13 Evidence: Fayard Decl., Ex. C. Huber 14 Depo. I 88:2-89:2. 59. Mr. McFarland, as President, changed 15 the name of the 1946 Corporation to California Guild in June 2016 following 16 the trademark litigation by the National Grange, and advised local organizations 17 to do the same. 18 Evidence: Fayard Decl., Ex. B, Booth Depo. I, 149:3-150:2; Ex. 3, pp 5-6. 19 Fayard Decl., Ex. C, Huber Depo. I, 20 69:20-71:20. Fayard Decl., Ex. D, Saxton Depo., 39:3- 21 40:13. 22 Allison Decl., ¶ 21. 60. In February 2014 delegates from 26 23 granges in good standing with the National Grange met to reorganize the 24 state grange for California. 25 Evidence: Fayard Decl., Ex. B, Booth Depo. I, 140:20-141:19, Booth Depo., 26 Exs. 17, 41. 27 61. In 2014, to be in good standing and Freeman Mathis eligible to reorganize under the state & Gary, LLP 28 Attorneys at Law grange in California, a subordinate grange must have paid dues to the -13- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 National Grange during the charter suspension and revocation. 4 Evidence: Fayard Decl., Ex. B, Booth Depo. I, 309:12-310:10, Booth Depo. Ex. 5 41. 6 62. UCG had not paid dues to the National Grange during the period of charter 7 revocation and therefore was not in good standing in 2014. 8 Evidence: Allison Decl., ¶ 14. 9 63. UCG was not eligible to reorganize under the California State Grange in 10 2014 because it had not paid dues to the Grange organization since September 11 2012. 12 Evidence: Allison Decl., ¶ 14. 64. If a subordinate grange is more than two 13 quarters behind in the payment of dues, that is grounds for immediate revocation 14 of the charter. 15 Evidence: Fayard Decl., Ex. B, Booth Depo. I 128:7-13 16 Fayard Decl., Ex. C. Huber Depo. I, 17 110:21-111:6. 65. On July 12, 2014, eligible granges 18 completed the process of reorganizing the state grange in California, became 19 members, and installed new officers. 20 Evidence: Fayard Decl., Ex. B, Booth Depo. I, Ex. 17. 21 66. Between September 2012 and July 2014 22 there was no state grange acting under the authority of a charter from the 23 National Grange. Evidence: Fayard Decl., Ex. C. Huber 24 Depo. I, 169:8-12. 25 67. The National Grange created a new corporation for the reorganized 26 California State Grange. 27 Evidence: Fayard Decl., Ex. B, Booth Freeman Mathis Depo. I, 146:6-22, Ex. 4. & Gary, LLP 28 Attorneys at Law -14- DEFENDANT’S SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS ISO MSJ/MSA 1 MOVING PARTY’S UNDISPUTED OPPOSING PARTY’S RESPONSE AND MATERIAL FACTS AND SUPPORTING SUPPORTING EVIDENCE: 2 EVIDENCE: 3 68. The new corporation called “The Grange of the State of California’s Order of 4 Patrons of Husbandry, Chartered” with entity number C3649252, was created 5 for the reorganized state grange in California and is known as the “2014 6 Corporation”. 7 Evidence: Fayard Decl., Ex. B, Booth Depo. I, 33:17–34:15;36:18- 24, Ex. 4. 8 69. The “specific purpose” of the 2014 Corporation “is to serve as the sole State 9 Grange for the State of California authorized and chartered by the National 10 Grange.” 11 Evidence: Fayard Decl., Ex. B, Booth Depo. I, Ex. 4 at p. 1 (c). 12 70. The 2014 Corporation was created 13 during the reorganization of the state grange in California because Mr. 14 McFarland was still conducting business through the 1946 Corporation. 15 Evidence: Fayard Decl., Ex. C. Huber Depo. I, 71:21-72:9; 81:18-82:11; 16 117:13-118:14; 122:1-17. 17 Fayard Decl., Ex. B, Booth Depo. I, 34:6-15; 149:3-150:2. 18 71. The 2014 Corporation is to conduct the 19 business of the “California State Grange” until the Grange is able to regain control 20 over the 1946 Corporation. Evidence